Search icon

CROSS ISLAND ELECTRIC CORP.

Company Details

Name: CROSS ISLAND ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1974 (51 years ago)
Entity Number: 342852
County: Suffolk
Place of Formation: New York
Address: REMSEN'S LANE, OYSTER BAY, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WORRELL ELECTRIC CORP. DOS Process Agent REMSEN'S LANE, OYSTER BAY, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20171103046 2017-11-03 ASSUMED NAME CORP INITIAL FILING 2017-11-03
A165782-3 1974-06-27 CERTIFICATE OF AMENDMENT 1974-06-27
A153923-4 1974-05-07 CERTIFICATE OF INCORPORATION 1974-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17724154 0214700 1986-07-01 101 EASTWOOD BLVD., CENTEREACH, NY, 11720
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-01
Case Closed 1986-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1986-07-07
Abatement Due Date 1986-07-10
Nr Instances 1
Nr Exposed 4
17539990 0214700 1986-03-21 395 MORELAND RD., HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-21
Case Closed 1986-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1986-03-26
Abatement Due Date 1986-03-31
Nr Instances 1
Nr Exposed 1
11547064 0214700 1983-07-01 300 NEW HIGHWAY, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-01
Case Closed 1983-07-07
11462132 0214700 1983-03-02 NASSAU COUNTY CORRECTIONAL CNT, East Meadow, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-04
Case Closed 1983-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1983-03-09
Abatement Due Date 1983-03-04
Nr Instances 1
11460953 0214700 1982-08-03 NC CORRECTIONAL CENTER, East Meadow, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-04
Case Closed 1982-08-09
11562741 0214700 1981-12-01 HEALTH SERVICES CENTER SUNY, Stony Brook, NY, 11790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-02
Case Closed 1981-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1981-12-17
Abatement Due Date 1981-12-02
Nr Instances 1
11471273 0214700 1981-03-26 CORRECTION CENTER CARMEN AVE, East Meadow, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-26
Case Closed 1984-03-10
11576816 0214700 1980-11-26 45 MANETTO HILL DRIVE, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-03
Case Closed 1981-01-06

Related Activity

Type Referral
Activity Nr 909029191

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1980-12-17
Abatement Due Date 1980-12-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1980-12-17
Abatement Due Date 1980-12-15
Nr Instances 1
11465796 0214700 1977-07-21 1255 WALT WHITMAN ROAD, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-21
Case Closed 1977-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1977-08-02
Abatement Due Date 1977-08-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1977-08-02
Abatement Due Date 1977-08-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-08-02
Abatement Due Date 1977-08-05
Nr Instances 1
11459203 0214700 1975-09-02 JACKSON AVE & UNDERHILL BLVD, Syosset, NY, 11791
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-02
Case Closed 1976-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260106 A01
Issuance Date 1975-09-05
Abatement Due Date 1975-09-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-09-05
Abatement Due Date 1975-09-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1975-09-05
Abatement Due Date 1975-09-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-09-05
Abatement Due Date 1975-09-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-05
Abatement Due Date 1975-09-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-09-05
Abatement Due Date 1975-09-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-09-05
Abatement Due Date 1975-09-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State